Entity Name: | SPECIALTY GASES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2012 (13 years ago) |
Date of dissolution: | 08 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 2016 (9 years ago) |
Document Number: | F12000000094 |
FEI/EIN Number | 311501620 |
Address: | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
Mail Address: | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kaltrider Scott W | President | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
Name | Role | Address |
---|---|---|
Kaltrider Scott W | Director | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
Name | Role | Address |
---|---|---|
Bichara Guillermo | Secretary | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
Name | Role | Address |
---|---|---|
HEENAN TIMOTHY S | Treasurer | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
Name | Role | Address |
---|---|---|
PEPPER ANTHONY M | Assistant Secretary | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-08 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2016-02-08 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-04 |
Foreign Profit | 2012-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State